UKBizDB.co.uk

PROTECHPPS PETROLEUM SERVICES COMMISSIONING & LEAK TESTING SPECIALISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protechpps Petroleum Services Commissioning & Leak Testing Specialists Limited. The company was founded 7 years ago and was given the registration number 10751315. The firm's registered office is in REDCAR. You can find them at 121 Ings Road, , Redcar, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PROTECHPPS PETROLEUM SERVICES COMMISSIONING & LEAK TESTING SPECIALISTS LIMITED
Company Number:10751315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:121 Ings Road, Redcar, England, TS10 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

Director12 December 2019Active
Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

Director03 May 2017Active
121, Ings Road, Redcar, England, TS10 2DE

Director12 December 2019Active
121, Ings Road, Redcar, England, TS10 2DE

Director12 December 2019Active
29, High Street West, Redcar, United Kingdom, TS10 1SQ

Director03 May 2017Active

People with Significant Control

Mrs Aimee Louise Petross Kaldani
Notified on:03 May 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:29, High Street West, Redcar, United Kingdom, TS10 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rafael Petros Kaldani
Notified on:03 May 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:29, High Street West, Redcar, United Kingdom, TS10 1SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-20Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-09-23Address

Change registered office address company with date old address new address.

Download
2023-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.